Frasers Papamoa Limited (issued a business number of 9429035998051) was launched on 06 May 2003. 5 addresess are currently in use by the company: Level 3, 525 Cameron Road, Tauranga, 3110 (type: postal, office). 88 Coast Boulevard, Papamoa had been their physical address, up until 10 Aug 2017. Frasers Papamoa Limited used other names, namely: Palo Cedro (Papamoa) Limited from 06 May 2003 to 14 Feb 2005. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Frasers (Nz) Pte. Limited (an other) located at 438 Alexandra Road, Singapore 119958. "Real estate management service" (business classification L672050) is the classification the ABS issued Frasers Papamoa Limited. The Businesscheck information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 525 Cameron Road, Tauranga, 3110 | Physical & registered & service | 10 Aug 2017 |
Level 3, 525 Cameron Road, Tauranga, 3110 | Postal & office & delivery | 11 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Anthony Peter Boyd
Sydney, Nsw, 2138
Address used since 01 Jan 1970
Belrose, Nsw, 2085
Address used since 16 Jul 2018
Sydney, Nsw, 2138
Address used since 01 Jan 1970
East Brighton, Victoria, 3187
Address used since 01 Oct 2016
Narrabeen, Nsw, 2101
Address used since 29 Mar 2018 |
Director | 24 Aug 2015 - current |
Khong Shoong Chia
Singapore, 267659
Address used since 14 Nov 2011 |
Director | 17 Aug 2009 - 29 Feb 2024 |
Rodney Vaughan Fehring
Rhodes Nsw, 2138
Address used since 01 Jan 1970
Rhodes Nsw, 2138
Address used since 01 Jan 1970
Hampton, VIC3188
Address used since 31 Dec 2014 |
Director | 31 Dec 2014 - 06 Aug 2020 |
Swee Han Stanley Quek
Singapore, 298261
Address used since 12 Sep 2017
Singapore, 11290
Address used since 14 Nov 2011 |
Director | 19 Aug 2003 - 07 Dec 2018 |
Stephen John Short
Poike, Tauranga, 3112
Address used since 06 Mar 2009 |
Director | 06 May 2003 - 24 Aug 2015 |
Ee Seng Lim
Singapore 416942,
Address used since 06 Mar 2009 |
Director | 15 Oct 2004 - 31 Dec 2014 |
Anthony Fook Seng Cheong
#20-01, Singapore 248364,
Address used since 01 Apr 2008 |
Director | 11 Dec 2006 - 01 Oct 2014 |
Kin Fai Chan
#05-20 Tropical Spring, Singapore 529877,
Address used since 11 Dec 2006 |
Director | 11 Dec 2006 - 17 Aug 2009 |
Cheng Fong Han
Singapore,
Address used since 07 Apr 2004 |
Director | 07 Apr 2004 - 11 Dec 2006 |
Kien Sen Lo
Singapore,
Address used since 07 Apr 2004 |
Director | 07 Apr 2004 - 01 Sep 2005 |
Jeffrey Wah Yong Heng
Singapore,
Address used since 07 Apr 2004 |
Director | 07 Apr 2004 - 30 Sep 2004 |
Swee Han Stanley Quek
491b River Valley Road, Singapore,
Address used since 06 May 2003 |
Director | 06 May 2003 - 12 May 2003 |
Level 3 , 525 Cameron Road , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
88 Coast Boulevard, Papamoa, 3118 | Physical & registered | 06 Apr 2010 - 10 Aug 2017 |
18 Girven Road, Mount Maunganui 3116 | Registered & physical | 13 Mar 2009 - 06 Apr 2010 |
18 Girven Road, Mount Maunganui 3002 | Physical & registered | 26 Feb 2007 - 13 Mar 2009 |
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: Mbc) | Registered | 15 Oct 2004 - 26 Feb 2007 |
48 Shortland Street, Auckland | Registered | 11 Oct 2004 - 15 Oct 2004 |
Burmister & Co. Limited, Amp Building, 181 Devonport Road, Tauranga | Registered | 13 Feb 2004 - 11 Oct 2004 |
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: Mbc) | Physical | 21 Aug 2003 - 26 Feb 2007 |
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: Mbc) | Registered | 21 Aug 2003 - 13 Feb 2004 |
C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (mbc) | Registered & physical | 06 May 2003 - 21 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
Frasers (nz) Pte. Limited Other (Other) |
438 Alexandra Road Singapore 119958 |
06 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Short, Stephen John Individual |
Poike Tauranga 3112 |
06 May 2003 - 31 Aug 2015 |
Effective Date | 27 Jan 2014 |
Name | Tcc Assets Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | VG |
Address |
Trident Chambers P.o. Box 146, Road Town Tortola |
Hbt Melville Limited 525 Cameron Road |
|
Kiwispout NZ Limited Suite 1, 525 Cameron Road |
|
Le Monastere Trustee Limited 525 Cameron Road |
|
Holland Beckett Trustee No.13 Limited 525 Cameron Road |
|
Hampton Court Holdings Limited 525 Cameron Road |
|
Holland Beckett Corporate Trustee (gartshore) Limited 525 Cameron Road |
Behome Realty Limited 181 Devonport Road |
Veros Property Services Limited 247 Cameron Road |
New Horizon Group Limited 36 Harrier Street |
Grange Corp Limited 271 Beach Road |
Property 55 Limited 262 Plummers Point Road |
21st Century Marketing Limited 44 Omokoroa Road |